Company NameBrewery Sales Ltd
Company StatusDissolved
Company Number03711100
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Colin Edmund Bingham-Walker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(2 weeks, 5 days after company formation)
Appointment Duration5 years, 2 months (closed 04 May 2004)
RoleCompany Director
Correspondence AddressBaulk House 66 The Baulk
Biggleswade
Bedfordshire
SG18 0PX
Secretary NameMrs Lorna Coverly Bingham-Walker
NationalityBritish
StatusClosed
Appointed01 March 1999(2 weeks, 5 days after company formation)
Appointment Duration5 years, 2 months (closed 04 May 2004)
RoleCompany Director
Correspondence AddressBaulk House 66 The Baulk
Biggleswade
Bedfordshire
SG18 0PX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressHillcrest House
4 Market Hill
Maldon
Essex
CM9 4PZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£47,876
Net Worth-£4,208
Cash£166
Current Liabilities£8,170

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
11 February 2002Return made up to 10/02/02; full list of members (6 pages)
2 March 2001Full accounts made up to 31 March 2000 (9 pages)
14 February 2001Return made up to 10/02/01; full list of members (6 pages)
11 May 2000Return made up to 10/02/00; full list of members (6 pages)
13 March 2000Registered office changed on 13/03/00 from: baulk house 66 the baulk biggleswade bedfordshire SG18 0PX (1 page)
23 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Registered office changed on 11/03/99 from: mkm house 6-16 baron road south woodham ferrers chelmsford essex CM3 5XQ (1 page)
11 March 1999New secretary appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)